Advanced company searchLink opens in new window

SUPERIOR FOOD GROUP LIMITED

Company number 05288249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2013 CH01 Director's details changed for Gavin Cox on 1 November 2011
02 Jan 2013 CH03 Secretary's details changed for Gavin Cox on 1 November 2011
02 Jan 2013 AD01 Registered office address changed from Food Partners House Poyle Road Colnbrook, Slough England SL3 0EN England on 2 January 2013
16 Jul 2012 AA Full accounts made up to 1 October 2011
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2012 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 5,569,232.90
24 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Delete memorandum & revoke auth cap 10/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 Apr 2012 TM01 Termination of appointment of Paul Kingsley Bates as a director
10 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of a director
09 Jan 2012 AP03 Appointment of Gavin Cox as a secretary
09 Jan 2012 TM02 Termination of appointment of Julian Momen as a secretary
09 Jan 2012 TM01 Termination of appointment of Julian Momen as a director
28 Oct 2011 AD01 Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 28 October 2011
13 Sep 2011 AP01 Appointment of Steve Wood as a director
05 Jul 2011 AA Full accounts made up to 2 October 2010
24 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Gavin Cox on 2 September 2010
06 Sep 2010 TM01 Termination of appointment of David Guy as a director
02 Sep 2010 AP01 Appointment of Gavin Cox as a director
26 Jul 2010 TM01 Termination of appointment of Fraser Hall as a director